Search icon

SOUTHERN ESTATES DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ESTATES DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ESTATES DRYWALL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000001150
FEI/EIN Number 200588505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9032 COMMONWEALTH AVE, JACKSONVILLE, FL, 32220
Mail Address: 9032 COMMONWEALTH AVE, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES TONYA A President 9032 COMMONWEALTH AVE, JACKSONVILLE, FL, 32220
GAINEY WILLIAM R Vice President 73 OHIO AVE, MACCLENNY, FL, 32063
AGRA TYANE V Agent 575 BULLDOG TRAIL, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 9032 COMMONWEALTH AVE, JACKSONVILLE, FL 32220 -
CANCEL ADM DISS/REV 2010-05-14 - -
CHANGE OF MAILING ADDRESS 2010-05-14 9032 COMMONWEALTH AVE, JACKSONVILLE, FL 32220 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000714751 LAPSED 02-2003-CA-0147 BAKER COUNTY 2011-06-27 2017-10-18 $32,116.61 COUNTRY FEDERAL CREDIT UNION, 100 S. LIMA STREET, BALDWIN, FL 32234

Documents

Name Date
REINSTATEMENT 2010-05-14
REINSTATEMENT 2008-03-19
REINSTATEMENT 2006-07-20
ANNUAL REPORT 2004-03-31
Domestic Profit 2004-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State